Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DINERS CLUB INTERNATIONAL LTD. CORPORATION

Filing Information
F97000000050 13-1596763 12/31/1996 NY ACTIVE
Principal Address
2500 Lake Cook Road
Riverwoods, IL 60015

Changed: 04/23/2024
Mailing Address
2500 Lake Cook Road
Riverwoods, IL 60015

Changed: 04/23/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title VP

Schaefer, Claudia
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Hanson, Jason P.
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Leite, Ricardo
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Shah, Vishal
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Tong, William
2500 Lake Cook Road
Riverwoods, IL 60015

Title Chairman

Hanson, Jason P.
2500 Lake Cook Road
Riverwoods, IL 60015

Title Chief Executive Officer and President

Leite, Ricardo
2500 Lake Cook Road
Riverwoods, IL 60015

Title Senior Vice President

McGuire, Judith E.
2500 Lake Cook Road
Riverwoods, IL 60015

Title Senior Vice President and Treasurer

Ma, Li
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP, India Market

Basu, Subhrajit
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Gelfi, Marcos
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Gupta, Rajiv
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

McCarthy, Katelyn
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Pookote, Kiran
2500 Lake Cook Road
Riverwoods, IL 60015

Title Vice President and Secretary

Vainikos, Efie
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Vanourek, Valeri
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Secretary

Coleman, Kevin
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Matan, Michael
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Bonnet, Jess
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

Schneider, David R.
2500 Lake Cook Road
Riverwoods, IL 60015

Title Director

O'Neill, Ed
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Secretary

O'Banion, Susan
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Yasger, Sheryl L.
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Zhang, Annie
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Sloan, Matthew J.
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Sevak, Deepak S.
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Stucchio, Andrew P.
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Canady, Michael
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Cruz, Jennifer
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Dulin, William J.
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Ellis, Alisa
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Secretary

Kiley, Amy
2500 Lake Cook Road
Riverwoods, IL 60015

Title Assistant Secretary

Siebers, Anthony
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Winter, Christopher
201 Talgarth Rd
Level One Hammersmith
London, England/Wales W6 8BJ GBR GB

Title VP

Lerdal, Jim
2500 Lake Cook Road
Riverwoods, IL 60015

Title Anti-Money Laundering (AML) Compliance and Sanctions Officer

Meyer, Kirk
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP, Tax

Weisglass, Lisa
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Foshee, Emily
2500 Lake Cook Road
Riverwoods, IL 60015

Title VP

Sanchez, Alejandro Orestano
2500 Lake Cook Road
Riverwoods, IL 60015

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/02/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format